Search icon

ALEJANDRO F. HOYOS. P.A. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO F. HOYOS. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALEJANDRO F. HOYOS. P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P07000135263
FEI/EIN Number 06-1826971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9800 SW 100 AVENUE, MIAMI, FL 33176
Mail Address: 9800 SW 100 AVENUE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGE RE SERVICES, LLC Agent -
HOYOS, ALEJANDRO Director 9800 SW 100 Avenue, MIAMI, FL 33176
HOYOS, ALEJANDRO President 9800 SW 100 Avenue, MIAMI, FL 33176
HOYOS, ALEJANDRO Secretary 9800 SW 100 Avenue, MIAMI, FL 33176
HOYOS, ALEJANDRO Treasurer 9800 SW 100 Avenue, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 9800 SW 100 AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-06-14 9800 SW 100 AVENUE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-06-14 AGE RE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 3162 COMMODORE PLAZA - STE. 3E, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891177301 2020-04-28 0455 PPP 9800 SW 100th Ave, Miami, FL, 33176-2881
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-2881
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12473.65
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State